Bloxham School Limited BANBURY


Bloxham School started in year 1999 as Private Limited Company with registration number 03779976. The Bloxham School company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Banbury at Bloxham School. Postal code: OX15 4PE.

At present there are 10 directors in the the firm, namely Gareth S., Jamie R. and Rob M. and others. In addition one secretary - David R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bloxham School Limited Address / Contact

Office Address Bloxham School
Office Address2 Banbury Road Bloxham
Town Banbury
Post code OX15 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779976
Date of Incorporation Fri, 28th May 1999
Industry General secondary education
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gareth S.

Position: Director

Appointed: 23 November 2023

Jamie R.

Position: Director

Appointed: 23 November 2023

Rob M.

Position: Director

Appointed: 12 October 2023

David R.

Position: Secretary

Appointed: 22 June 2023

Lance A.

Position: Director

Appointed: 12 July 2022

Stephen R.

Position: Director

Appointed: 12 July 2022

Colin M.

Position: Director

Appointed: 16 January 2020

Paul C.

Position: Director

Appointed: 09 October 2015

Carol S.

Position: Director

Appointed: 15 October 2012

Simon W.

Position: Director

Appointed: 15 October 2012

Elisabeth L.

Position: Director

Appointed: 24 February 2010

Paul S.

Position: Secretary

Appointed: 01 February 2023

Resigned: 22 June 2023

Andrew N.

Position: Director

Appointed: 19 May 2022

Resigned: 22 June 2023

Elizabeth C.

Position: Director

Appointed: 20 June 2019

Resigned: 18 December 2023

Geraint J.

Position: Director

Appointed: 21 March 2018

Resigned: 31 July 2022

Martin W.

Position: Director

Appointed: 31 March 2017

Resigned: 31 August 2023

Ian D.

Position: Director

Appointed: 29 November 2016

Resigned: 20 March 2020

Charlie L.

Position: Secretary

Appointed: 20 September 2016

Resigned: 31 January 2023

Miranda H.

Position: Director

Appointed: 20 October 2014

Resigned: 30 April 2020

Hermione H.

Position: Director

Appointed: 20 October 2014

Resigned: 22 June 2023

Andrew N.

Position: Director

Appointed: 02 May 2014

Resigned: 31 May 2019

Mark P.

Position: Director

Appointed: 10 May 2012

Resigned: 20 September 2017

Malcolm H.

Position: Director

Appointed: 29 July 2011

Resigned: 20 July 2017

Ian U.

Position: Secretary

Appointed: 01 September 2010

Resigned: 20 September 2016

Derrick G.

Position: Director

Appointed: 16 June 2010

Resigned: 10 June 2015

John S.

Position: Director

Appointed: 16 June 2010

Resigned: 31 August 2020

Robert L.

Position: Director

Appointed: 24 February 2010

Resigned: 09 December 2021

Charles M.

Position: Director

Appointed: 14 October 2009

Resigned: 04 January 2020

MILES STUART Hedges

Position: Corporate Director

Appointed: 01 September 2007

Resigned: 01 September 2007

Miles H.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2020

Patricia W.

Position: Director

Appointed: 06 June 2007

Resigned: 23 November 2011

Lindsay U.

Position: Director

Appointed: 25 August 2006

Resigned: 20 March 2013

Anthony H.

Position: Director

Appointed: 28 November 2003

Resigned: 16 December 2006

Fiona T.

Position: Director

Appointed: 02 May 2003

Resigned: 20 June 2019

Nigel B.

Position: Director

Appointed: 02 May 2003

Resigned: 31 August 2016

Marina B.

Position: Director

Appointed: 02 May 2003

Resigned: 20 July 2017

Rosemary N.

Position: Director

Appointed: 02 May 2003

Resigned: 10 June 2015

Walter W.

Position: Director

Appointed: 08 November 2002

Resigned: 31 August 2010

John R.

Position: Director

Appointed: 01 September 2000

Resigned: 10 March 2004

Julie F.

Position: Director

Appointed: 29 September 1999

Resigned: 24 February 2006

Roger J.

Position: Director

Appointed: 20 August 1999

Resigned: 08 June 2001

Geoffrey B.

Position: Director

Appointed: 20 August 1999

Resigned: 29 February 2000

Nigel H.

Position: Secretary

Appointed: 20 August 1999

Resigned: 31 August 2010

Angela B.

Position: Director

Appointed: 20 August 1999

Resigned: 05 June 2003

Michael D.

Position: Director

Appointed: 20 August 1999

Resigned: 29 July 2011

Anthony P.

Position: Director

Appointed: 20 August 1999

Resigned: 29 January 2003

David L.

Position: Director

Appointed: 20 August 1999

Resigned: 19 June 2013

Barrie H.

Position: Director

Appointed: 20 August 1999

Resigned: 16 June 2010

Cyril J.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2010

Michael A.

Position: Director

Appointed: 20 August 1999

Resigned: 31 July 2000

Peter B.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2010

Anthony B.

Position: Director

Appointed: 20 August 1999

Resigned: 17 October 2002

Richard T.

Position: Director

Appointed: 20 August 1999

Resigned: 29 July 2011

Wilsons (company Agents) Limited

Position: Corporate Director

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Secretaries) Limited

Position: Corporate Director

Appointed: 28 May 1999

Resigned: 20 August 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is The Woodard Corporation from Rugeley, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of imited exemption", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Woodard Corporation

Head Office High Street, Abbots Bromley, Rugeley, WS15 3BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of Imited Exemption
Country registered England
Place registered Charity Commission
Registration number 1096270
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2023
filed on: 8th, January 2024
Free Download (50 pages)

Company search

Advertisements